Search icon

A. B. M. PRECISION METAL WORKS, INC.

Company Details

Name: A. B. M. PRECISION METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1967 (58 years ago)
Entity Number: 207583
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 225 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MARINO Chief Executive Officer 225 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
FRANK MARINO
User ID:
P0551996

History

Start date End date Type Value
1997-04-22 2009-04-13 Address 225 EDISON AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-10-19 1997-04-22 Address 89-91 FLORIDA ST, FARMINGDALE, NY, 11735, 6399, USA (Type of address: Chief Executive Officer)
1995-10-19 1997-04-22 Address 89-91 FLORIDA ST, FARMINGDALE, NY, 11735, 6399, USA (Type of address: Principal Executive Office)
1995-10-19 1997-04-22 Address 89-91 FLORIDA ST, FARMINGDALE, NY, 11735, 6399, USA (Type of address: Service of Process)
1967-03-03 1995-10-19 Address 378 LAKESHORE DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002081 2013-05-10 BIENNIAL STATEMENT 2013-03-01
110418002438 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090413002172 2009-04-13 BIENNIAL STATEMENT 2009-03-01
050502002967 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030226002671 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State